BQT SOLUTIONS (UK) LIMITED

Centrum House Centrum House, Egham, TW20 9LF, Surrey, United Kingdom
StatusACTIVE
Company No.01940428
CategoryPrivate Limited Company
Incorporated20 Aug 1985
Age38 years, 8 months, 30 days
JurisdictionEngland Wales

SUMMARY

BQT SOLUTIONS (UK) LIMITED is an active private limited company with number 01940428. It was incorporated 38 years, 8 months, 30 days ago, on 20 August 1985. The company address is Centrum House Centrum House, Egham, TW20 9LF, Surrey, United Kingdom.



People

BROOMFIELD, Robert Andrew

Director

Ceo

ACTIVE

Assigned on 12 Jun 2012

Current time on role 11 years, 11 months, 7 days

JOYCE, Neville Wayne

Director

Chief Executive Officer

ACTIVE

Assigned on 01 Jul 2022

Current time on role 1 year, 10 months, 18 days

CLEAVES, Geoffrey John

Secretary

RESIGNED

Assigned on 12 Jun 2012

Resigned on 24 Sep 2018

Time on role 6 years, 3 months, 12 days

DAVIS, Leigh Scott

Secretary

RESIGNED

Assigned on 24 Sep 2018

Resigned on 05 Jul 2022

Time on role 3 years, 9 months, 11 days

GAYMOR, Peter

Secretary

RESIGNED

Assigned on 30 Jul 2002

Resigned on 12 Jun 2012

Time on role 9 years, 10 months, 13 days

JAGO, Angela

Secretary

Secretary

RESIGNED

Assigned on 07 May 1999

Resigned on 16 Mar 2000

Time on role 10 months, 9 days

LUDGATE SECRETARIAL SERVICES LTD

Corporate-secretary

RESIGNED

Assigned on 16 Mar 2000

Resigned on 01 Jun 2002

Time on role 2 years, 2 months, 16 days

MALKINS REGISTRARS LIMITED

Corporate-secretary

RESIGNED

Assigned on

Resigned on 07 May 1999

Time on role 25 years, 12 days

ATKINSON, Clifford

Director

Company Director

RESIGNED

Assigned on 07 May 1999

Resigned on 20 Dec 1999

Time on role 7 months, 13 days

BLAKE, Christopher Ian

Director

Electrical Engineering Design

RESIGNED

Assigned on 19 Oct 2001

Resigned on 30 Jun 2009

Time on role 7 years, 8 months, 11 days

BURKE, Christopher John

Director

Director

RESIGNED

Assigned on 16 Feb 2001

Resigned on 26 Mar 2003

Time on role 2 years, 1 month, 10 days

CAREY, Clinton Charles

Director

Director

RESIGNED

Assigned on 06 Oct 2000

Resigned on 27 Nov 2001

Time on role 1 year, 1 month, 21 days

DAVIS, Leigh Scott

Director

Accountant

RESIGNED

Assigned on 27 Mar 2019

Resigned on 05 Jul 2022

Time on role 3 years, 3 months, 9 days

GAYMOR, Peter

Director

Director

RESIGNED

Assigned on 01 Jun 2008

Resigned on 30 Jun 2009

Time on role 1 year, 29 days

GENNER, John

Director

Director

RESIGNED

Assigned on 29 Aug 2003

Resigned on 02 Apr 2008

Time on role 4 years, 7 months, 4 days

LANDSBERG, Jacobus Johannes

Director

General Manager

RESIGNED

Assigned on 01 Sep 2010

Resigned on 22 Mar 2019

Time on role 8 years, 6 months, 21 days

LANDSBERG, Jacobus Johannes

Director

General Manager

RESIGNED

Assigned on 02 Jun 2008

Resigned on 01 Mar 2009

Time on role 8 months, 29 days

LEDGER, Ian Frederick

Director

Company Director

RESIGNED

Assigned on

Resigned on 07 May 1999

Time on role 25 years, 12 days

MARVELLY, Herbert William

Director

Trust Accountant

RESIGNED

Assigned on

Resigned on 12 Nov 1992

Time on role 31 years, 6 months, 7 days

MURRAY, Ian James Douglas

Director

Banker

RESIGNED

Assigned on

Resigned on 02 Apr 2008

Time on role 16 years, 1 month, 17 days

PERRITT, Duncan Robert

Director

Director

RESIGNED

Assigned on 16 Feb 2001

Resigned on 27 Nov 2001

Time on role 9 months, 11 days

ROSENBLUM, Rupert George

Director

Solicitor

RESIGNED

Assigned on

Resigned on 16 Feb 2001

Time on role 23 years, 3 months, 3 days

SUTHERLAND, Victor Stuart

Director

Accountant

RESIGNED

Assigned on 15 Dec 1999

Resigned on 16 Feb 2001

Time on role 1 year, 2 months, 1 day

WILSON, Norman Lewis

Director

Company Director

RESIGNED

Assigned on

Resigned on 23 Jul 1992

Time on role 31 years, 9 months, 26 days

WOUDSTRA, Bret Shane

Director

Chartered Accountant

RESIGNED

Assigned on 20 Jun 1995

Resigned on 07 May 1999

Time on role 3 years, 10 months, 17 days

ZANGOCHEV, Ivan Todorov

Director

Group Finance Controller

RESIGNED

Assigned on 23 Jul 2008

Resigned on 10 Sep 2010

Time on role 2 years, 1 month, 18 days


Some Companies

EMILY HALFPENNY LIMITED

33 CHAPMAN COURT,NOTTINGHAM,NG8 3FQ

Number:11184908
Status:ACTIVE
Category:Private Limited Company

IAG BROKING LIMITED

BOLNEY PLACE,HAYWARDS HEATH,RH17 5QT

Number:04176334
Status:ACTIVE
Category:Private Limited Company
Number:00656230
Status:ACTIVE
Category:Private Limited Company

MAT24 CARE LIMITED

296 CLIPSLEY LANE,ST. HELENS,WA11 0JQ

Number:11130079
Status:ACTIVE
Category:Private Limited Company

NR VIRGO LLP

NIVEDA REALTY, 3RD FLOOR, LANSDOWNE HOUSE, 57,MAYFAIR,W1J 6ER

Number:OC394316
Status:ACTIVE
Category:Limited Liability Partnership

THE DIOCESE OF ST ALBANS EDUCATIONAL TRUST

HOLYWELL LODGE,ST ALBANS,AL1 1HE

Number:08223185
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source